Search icon

TRIRX MEDICAL, LLC

Company Details

Entity Name: TRIRX MEDICAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2018 (6 years ago)
Document Number: L11000044342
FEI/EIN Number 451647588
Address: 4406 EXCHANGE AVENUE, SUITE 129, NAPLES, FL, 34104, US
Mail Address: 4406 EXCHANGE AVENUE, SUITE 129, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRIRX MEDICAL LLC 401K PLAN 2023 451647588 2024-08-07 TRIRX MEDICAL LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Sponsor’s telephone number 2399408600
Plan sponsor’s address 4406 EXCHANGE AVENUE #129, NAPLES, FL, 34104

Signature of

Role Plan administrator
Date 2024-08-07
Name of individual signing JOHN NELSON
Valid signature Filed with authorized/valid electronic signature
TRIRX MEDICAL LLC 401K PLAN 2022 451647588 2024-08-07 TRIRX MEDICAL LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Sponsor’s telephone number 2399408600
Plan sponsor’s address 4406 EXCHANGE AVENUE #129, NAPLES, FL, 34104

Signature of

Role Plan administrator
Date 2024-08-07
Name of individual signing JOHN NELSON
Valid signature Filed with authorized/valid electronic signature
TRIRX MEDICAL LLC 401(K) PLAN 2022 451647588 2024-12-30 TRIRX MEDICAL LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 423400
Sponsor’s telephone number 2399408600
Plan sponsor’s address 4406 EXCHANGE AVENUE SUITE 129, NAPLES, FL, 34104
TRIRX MEDICAL LLC 401K PLAN 2021 451647588 2024-08-07 TRIRX MEDICAL LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Sponsor’s telephone number 2399408600
Plan sponsor’s address 4406 EXCHANGE AVENUE #129, NAPLES, FL, 34104

Signature of

Role Plan administrator
Date 2024-08-07
Name of individual signing JOHN NELSON
Valid signature Filed with authorized/valid electronic signature
TRIRX MEDICAL LLC 401(K) PLAN 2021 451647588 2024-12-30 TRIRX MEDICAL LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 423400
Sponsor’s telephone number 2399408600
Plan sponsor’s address 4406 EXCHANGE AVENUE SUITE 129, NAPLES, FL, 34104

Agent

Name Role Address
NELSON JOHN T. Agent 4406 EXCHANGE AVENUE, NAPLES, FL, 34104

Managing Member

Name Role Address
NELSON JOHN T Managing Member 4406 EXCHANGE AVENUE, NAPLES, FL, 34104

Vice President

Name Role Address
NELSON STEPHANIE B Vice President 4406 EXCHANGE AVENUE, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 4406 EXCHANGE AVENUE, SUITE 129, NAPLES, FL 34104 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 4406 EXCHANGE AVENUE, SUITE 129, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2021-01-12 4406 EXCHANGE AVENUE, SUITE 129, NAPLES, FL 34104 No data
REINSTATEMENT 2018-11-19 No data No data
REGISTERED AGENT NAME CHANGED 2018-11-19 NELSON, JOHN T. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2012-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001603092 LAPSED 502013SC010139XXXXMBRL 15TH JUD CIR. PALM BEACH CO. 2013-10-18 2018-11-04 $3223.82 ANOLAZE CORPORATION, 6985 GARDEN ROAD, WEST PALM BEACH, FLORIDA 33404
J13001201269 LAPSED 13CC402 CO CT. COLLIER CO. 2013-05-20 2018-07-29 $12912.63 EXPRESS EMPLOYMENT PROFESSIONALS, 10 SE CENTRAL PARKWAY, STUART, FLORIDA 34994

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-05
REINSTATEMENT 2018-11-19
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State